Keighley
West Yorkshire
BD21 3RB
Director Name | Naresh Patel |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 03 May 2016) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cavendish Street Keighley West Yorkshire BD21 3RB |
Director Name | Mrs Prathibha Patel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cavendish Street Keighley West Yorkshire BD21 3RB |
Director Name | Mrs Shardaben Naginbhai Patel |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cavendish Street Keighley West Yorkshire BD21 3RB |
Secretary Name | Naresh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 03 May 2016) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cavendish Street Keighley West Yorkshire BD21 3RB |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 1 Cavendish Street Keighley West Yorkshire BD21 3RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
1 at £1 | Mr Naginbhai Premabhai Patel 25.00% Ordinary |
---|---|
1 at £1 | Mr Naresh Patel 25.00% Ordinary |
1 at £1 | Mrs Pratibha Patel 25.00% Ordinary |
1 at £1 | Mrs Shardaben Naginbhai Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,860 |
Cash | £2,939 |
Current Liabilities | £129,117 |
Latest Accounts | 31 July 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2015 | Voluntary strike-off action has been suspended (1 page) |
15 October 2015 | Voluntary strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Voluntary strike-off action has been suspended (1 page) |
4 February 2015 | Voluntary strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Voluntary strike-off action has been suspended (1 page) |
8 May 2014 | Voluntary strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2013 | Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 4 September 2013 (1 page) |
9 August 2013 | Voluntary strike-off action has been suspended (1 page) |
9 August 2013 | Voluntary strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 December 2010 | Registered office address changed from 280 Desai & Co Accountants Foleshill Road Coventry West Midlands CV6 5AH on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 280 Desai & Co Accountants Foleshill Road Coventry West Midlands CV6 5AH on 10 December 2010 (1 page) |
8 July 2010 | Director's details changed for Naginbhai Premabhai Patel on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Naginbhai Premabhai Patel on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Prathibha Patel on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Prathibha Patel on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Prathibha Patel on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Shardaben Naginbhai Patel on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Naginbhai Premabhai Patel on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Shardaben Naginbhai Patel on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Shardaben Naginbhai Patel on 8 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 December 2008 | Return made up to 08/07/08; full list of members (5 pages) |
29 December 2008 | Return made up to 08/07/08; full list of members (5 pages) |
15 August 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
15 August 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
14 July 2008 | Return made up to 08/07/07; full list of members (5 pages) |
14 July 2008 | Return made up to 08/07/07; full list of members (5 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 55 lythalls lane foleshill coventry west midland CV6 6FN (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 55 lythalls lane foleshill coventry west midland CV6 6FN (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
11 December 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
11 December 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Return made up to 08/07/06; full list of members (9 pages) |
6 October 2006 | Return made up to 08/07/06; full list of members (9 pages) |
30 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
30 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
1 November 2005 | Return made up to 08/07/05; full list of members (10 pages) |
1 November 2005 | Return made up to 08/07/05; full list of members (10 pages) |
14 July 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
14 July 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
23 July 2004 | Return made up to 08/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 08/07/04; full list of members (8 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | Ad 08/08/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
4 September 2003 | Ad 08/08/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Incorporation (13 pages) |
8 July 2003 | Incorporation (13 pages) |